Sharpenhoe
Bedfordshire
MK45 4SP
Secretary Name | Janet Ailsa Gregory |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 03 April 2001) |
Role | Solicitor |
Correspondence Address | Eastwood Lodge Whitfield Wotton Under Edge Gloucestershire GL12 8EA Wales |
Director Name | SPV Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 August 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 03 April 2001) |
Correspondence Address | 78 Cannon Street London EC4P 5LN |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | Meridian Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hounslow West |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
3 April 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2000 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2000 | Application for striking-off (2 pages) |
21 July 2000 | Return made up to 23/06/00; full list of members (14 pages) |
6 September 1999 | Ad 24/08/99--------- £ si 998@1=998 £ ic 2/1000 (4 pages) |
3 September 1999 | New director appointed (8 pages) |
27 August 1999 | Memorandum and Articles of Association (19 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | New secretary appointed (3 pages) |
26 August 1999 | Resolutions
|
26 August 1999 | Secretary resigned (1 page) |
26 August 1999 | Registered office changed on 26/08/99 from: 200 aldergate street london EC1A 4JJ (1 page) |
26 August 1999 | Accounting reference date shortened from 30/06/00 to 31/01/00 (1 page) |
26 August 1999 | New director appointed (2 pages) |
23 June 1999 | Incorporation (24 pages) |